This company is commonly known as Harrogate And Craven Crossroads Caring For Carers. The company was founded 27 years ago and was given the registration number 03226805. The firm's registered office is in HARROGATE. You can find them at Community House, 46-50 East Parade, Harrogate, North Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HARROGATE AND CRAVEN CROSSROADS CARING FOR CARERS |
---|---|---|
Company Number | : | 03226805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1996 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Secretary | 12 July 2018 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 21 October 2009 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 10 April 2013 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 01 December 2016 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 10 July 2013 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 12 April 2018 | Active |
1 Ripley Drive, Harrogate, HG1 3JD | Director | 04 March 1998 | Active |
Apartment 2, 2 Tewit Well House, Tewit Well Road, Harrogate, HG2 8JG | Secretary | 18 July 1996 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Secretary | 20 October 2017 | Active |
Lowenva, 2a St Winifreds Road, Harrogate, HG2 8LN | Secretary | 09 October 1996 | Active |
7 Knox Chase, Harrogate, HG1 3HZ | Secretary | 04 August 2003 | Active |
1 Ripley Drive, Harrogate, HG1 3JD | Secretary | 26 July 2006 | Active |
Four Oaks, Burn Bridge, Harrogate, HG3 1PB | Director | 14 April 2004 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 09 March 2017 | Active |
Flat 1 1 Lancaster Road, Harrogate, HG2 0EZ | Director | 18 July 1996 | Active |
5 Castle Close, Spofforth, HG3 1DA | Director | 10 March 2004 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 09 December 2015 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 12 November 2013 | Active |
7 Clifton House, Queen Parade, Harrogate, HG1 5PW | Director | 18 July 1996 | Active |
8 Sovereign House, Sovereign Park, Harrogate, HG1 2SF | Director | 09 October 1996 | Active |
Lowenva, 2a St Winifreds Road, Harrogate, HG2 8LN | Director | 09 October 1996 | Active |
Weir View Mill Lane, Boroughbridge, York, YO5 9LH | Director | 09 October 1996 | Active |
4 Vernon Road, Harrogate, HG2 8DG | Director | 04 December 1996 | Active |
3 Meadow Rise, Greenacres, Skipton, BD23 1BT | Director | 18 July 1996 | Active |
Community House, 46-50 East Parade, Harrogate, HG1 5RR | Director | 14 July 2010 | Active |
140, Pannal Ash Road, Harrogate, United Kingdom, HG2 9AJ | Director | 10 June 2009 | Active |
4 Castle Hill Glade, Harrogate, HG2 9JG | Director | 07 May 1997 | Active |
Springfield Church Lane, Pannal, Harrogate, HG3 1NG | Director | 15 October 1997 | Active |
Board Of Trustees | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Community House, East Parade, Harrogate, England, HG1 5RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-07 | Dissolution | Dissolution application strike off company. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Accounts | Change account reference date company previous extended. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Appoint person secretary company with name date. | Download |
2018-07-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Appoint person secretary company with name date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.